Entity Name: | ASTOR S & W ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASTOR S & W ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Oct 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L25820 |
FEI/EIN Number |
592981019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25127 E PEARL STREET, ASTOR, FL, 32102, US |
Mail Address: | P.O. BOX 779, ASTOR, FL, 32102 |
ZIP code: | 32102 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUY WILLIAM P | President | P.O. BOX 779, ASTOR, FL, 32102 |
GUY EDITH | Treasurer | P.O. BOX 779, ASTOR, FL, 32102 |
GUY WILLIAM P | Agent | 25127 E PEARL STREET, ASTOR, FL, 32102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 25127 E PEARL STREET, ASTOR, FL 32102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 25127 E PEARL STREET, ASTOR, FL 32102 | - |
CHANGE OF MAILING ADDRESS | 2004-10-25 | 25127 E PEARL STREET, ASTOR, FL 32102 | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-01-17 | GUY, WILLIAM P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State